MARITIME GATE (NORTHFLEET) MANAGEMENT COMPANY LIMITED
GRAVESEND

Hellopages » Kent » Gravesham » DA12 1ER
Company number 04309250
Status Active
Incorporation Date 23 October 2001
Company Type Private Limited Company
Address 169 PARROCK STREET, GRAVESEND, KENT, DA12 1ER
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Director's details changed for Mr Christopher John Pay on 5 December 2016; Confirmation statement made on 14 November 2016 with updates; Confirmation statement made on 30 October 2016 with updates. The most likely internet sites of MARITIME GATE (NORTHFLEET) MANAGEMENT COMPANY LIMITED are www.maritimegatenorthfleetmanagementcompany.co.uk, and www.maritime-gate-northfleet-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Farningham Road Rail Station is 6.4 miles; to Rochester Rail Station is 7.1 miles; to Laindon Rail Station is 9.1 miles; to Basildon Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maritime Gate Northfleet Management Company Limited is a Private Limited Company. The company registration number is 04309250. Maritime Gate Northfleet Management Company Limited has been working since 23 October 2001. The present status of the company is Active. The registered address of Maritime Gate Northfleet Management Company Limited is 169 Parrock Street Gravesend Kent Da12 1er. . AMAX ESTATES & PROPERTY SERVICES LIMITED is a Secretary of the company. BARRET, Phillip is a Director of the company. PAY, Christopher John is a Director of the company. Secretary AYRES, Edward Francis has been resigned. Secretary EDGINTON, Christopher Harry has been resigned. Secretary HOBBS, Kelly has been resigned. Secretary WHITE, Terence Robert has been resigned. Secretary CAXTONS COMMERCIAL LIMITED has been resigned. Secretary CRABTREE PM LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AYRES, Edward Francis has been resigned. Director BOND, Roger Malcolm has been resigned. Director BOOTH, Clair has been resigned. Director BURNS, Robert Lewis has been resigned. Director CHAPMAN, Nicola has been resigned. Director COVINGTON, Craig has been resigned. Director EDGINTON, Christopher Harry has been resigned. Director EWAN, John has been resigned. Director FOTHERGILL, Maxine Patricia has been resigned. Director GORAYA, Parmjit has been resigned. Director HOBBS, Karen Amanda has been resigned. Director MACKLEY, Jill Elizabeth has been resigned. Director MASON, John has been resigned. Director STUART, Andrew Nicholas has been resigned. Director WATKINS, Lynda has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
AMAX ESTATES & PROPERTY SERVICES LIMITED
Appointed Date: 02 July 2013

Director
BARRET, Phillip
Appointed Date: 05 March 2012
61 years old

Director
PAY, Christopher John
Appointed Date: 05 March 2012
66 years old

Resigned Directors

Secretary
AYRES, Edward Francis
Resigned: 27 April 2005
Appointed Date: 29 July 2002

Secretary
EDGINTON, Christopher Harry
Resigned: 29 July 2002
Appointed Date: 05 November 2001

Secretary
HOBBS, Kelly
Resigned: 30 June 2011
Appointed Date: 02 February 2011

Secretary
WHITE, Terence Robert
Resigned: 01 February 2011
Appointed Date: 27 April 2005

Secretary
CAXTONS COMMERCIAL LIMITED
Resigned: 30 June 2013
Appointed Date: 01 May 2011

Secretary
CRABTREE PM LIMITED
Resigned: 30 June 2011
Appointed Date: 08 April 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 November 2001
Appointed Date: 23 October 2001

Director
AYRES, Edward Francis
Resigned: 10 February 2006
Appointed Date: 29 July 2002
63 years old

Director
BOND, Roger Malcolm
Resigned: 10 February 2006
Appointed Date: 05 November 2001
78 years old

Director
BOOTH, Clair
Resigned: 31 March 2011
Appointed Date: 16 February 2010
46 years old

Director
BURNS, Robert Lewis
Resigned: 10 March 2013
Appointed Date: 16 February 2010
61 years old

Director
CHAPMAN, Nicola
Resigned: 14 September 2006
Appointed Date: 17 October 2005
47 years old

Director
COVINGTON, Craig
Resigned: 12 January 2012
Appointed Date: 12 April 2007
52 years old

Director
EDGINTON, Christopher Harry
Resigned: 29 July 2002
Appointed Date: 05 November 2001
71 years old

Director
EWAN, John
Resigned: 15 July 2013
Appointed Date: 16 February 2010
90 years old

Director
FOTHERGILL, Maxine Patricia
Resigned: 05 April 2013
Appointed Date: 05 March 2012
63 years old

Director
GORAYA, Parmjit
Resigned: 15 April 2012
Appointed Date: 16 February 2010
53 years old

Director
HOBBS, Karen Amanda
Resigned: 31 March 2011
Appointed Date: 17 October 2005
49 years old

Director
MACKLEY, Jill Elizabeth
Resigned: 30 October 2006
Appointed Date: 17 October 2005
76 years old

Director
MASON, John
Resigned: 08 September 2006
Appointed Date: 17 October 2005
57 years old

Director
STUART, Andrew Nicholas
Resigned: 13 January 2007
Appointed Date: 17 October 2005
61 years old

Director
WATKINS, Lynda
Resigned: 26 May 2006
Appointed Date: 17 October 2005
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 November 2001
Appointed Date: 23 October 2001

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 05 November 2001
Appointed Date: 23 October 2001

MARITIME GATE (NORTHFLEET) MANAGEMENT COMPANY LIMITED Events

05 Dec 2016
Director's details changed for Mr Christopher John Pay on 5 December 2016
14 Nov 2016
Confirmation statement made on 14 November 2016 with updates
14 Nov 2016
Confirmation statement made on 30 October 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 December 2015
09 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 196

...
... and 82 more events
09 Jan 2002
Secretary resigned;director resigned
09 Jan 2002
Director resigned
19 Nov 2001
New secretary appointed;new director appointed
19 Nov 2001
New director appointed
23 Oct 2001
Incorporation